Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Secretary Name | Andrew Piggott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 5 Blakeley Dell Raby Mere Wirral CH63 0NJ Wales |
Director Name | Andrew Piggott |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 5 Blakeley Dell Raby Mere Wirral CH63 0NJ Wales |
Secretary Name | Mr Ron Oswald Addis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Lyonshall Kington Herefordshire HR5 3JN Wales |
Director Name | Mrs Patricia Addis |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2006) |
Role | Peronal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Lyonshall Kington Herefordshire HR5 3JN Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Arduinus 5 Blakeley Dell Raby Mere Wirral CH63 0NJ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Built Up Area | Birkenhead |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
16 August 2007 | Return made up to 09/07/07; full list of members (6 pages) |
27 April 2007 | Ad 01/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 April 2007 | New director appointed (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: wetherall house raymond street chester CH1 4EL (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
23 January 2007 | Return made up to 09/07/06; full list of members (6 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
29 September 2004 | New director appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Return made up to 09/07/04; full list of members (6 pages) |
10 December 2003 | Return made up to 09/07/03; full list of members (6 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 105-109 boughton chester CH3 5BH (1 page) |
18 November 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |